Search icon

FOCUS MEDICAL HEALTH, PLLC

Company Details

Name: FOCUS MEDICAL HEALTH, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2003 (22 years ago)
Entity Number: 2880519
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4142 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-939-6234

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOCUS MEDICAL HEALTH PLLC DEFINED BENEFIT PLAN 2014 371461190 2015-07-20 FOCUS MEDICAL HEALTH PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7189396234
Plan sponsor’s address 132-59 41ST ROAD, UNIT CB, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MING CHEUNG
FOCUS MEDICAL HEALTH PLLC DEFINED BENEFIT PLAN 2013 371461190 2014-09-19 FOCUS MEDICAL HEALTH PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7189396234
Plan sponsor’s address 132-59 41ST ROAD, UNIT CB, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing MING CHEUNG
FOCUS MEDICAL HEALTH PLLC DEFINED BENEFIT PLAN 2012 371461190 2013-09-19 FOCUS MEDICAL HEALTH PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7189396234
Plan sponsor’s address 132-59 41ST ROAD, UNIT CB, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing MING CHEUNG
FOCUS MEDICAL HEALTH PLLC DEFINED BENEFIT PLAN 2011 371461190 2012-10-03 FOCUS MEDICAL HEALTH PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7189396234
Plan sponsor’s address 132-59 41ST ROAD, UNIT CB, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 371461190
Plan administrator’s name FOCUS MEDICAL HEALTH PLLC
Plan administrator’s address 132-59 41ST ROAD, UNIT CB, FLUSHING, NY, 11355
Administrator’s telephone number 7189396234

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing MING CHEUNG
FOCUS MEDICAL HEALTH PLLC DEFINED BENEFIT PLAN 2010 371461190 2011-10-14 FOCUS MEDICAL HEALTH PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7189396234
Plan sponsor’s address 132-59 41ST ROAD, UNIT CB, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 371461190
Plan administrator’s name FOCUS MEDICAL HEALTH PLLC
Plan administrator’s address 132-59 41ST ROAD, UNIT CB, FLUSHING, NY, 11355
Administrator’s telephone number 7189396234

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MING CHEUNG
FOCUS MEDICAL HEALTH PLLC DEFINED BENEFIT PLAN 2009 371461190 2010-10-15 FOCUS MEDICAL HEALTH PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7189396234
Plan sponsor’s address 132-59 41ST ROAD, UNIT CB, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 371461190
Plan administrator’s name FOCUS MEDICAL HEALTH PLLC
Plan administrator’s address 132-59 41ST ROAD, UNIT CB, FLUSHING, NY, 11355
Administrator’s telephone number 7189396234

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing BARRY HESS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4142 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2005-04-22 2019-08-09 Address 132-59 41ST RD, STE CB, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2003-03-11 2005-04-22 Address 132-59 41 RD STE. CB, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190809002010 2019-08-09 BIENNIAL STATEMENT 2019-03-01
130408002113 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110328002187 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090311002848 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070309002427 2007-03-09 BIENNIAL STATEMENT 2007-03-01
050422002380 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030311000696 2003-03-11 ARTICLES OF ORGANIZATION 2003-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1255607701 2020-05-01 0202 PPP 132-59 41st Rd Ste Cb, Flushing, NY, 11355
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120725
Loan Approval Amount (current) 120725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121914.68
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State